Search icon

Golden Gelato Company

Company Details

Name: Golden Gelato Company
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Feb 2020 (5 years ago)
Organization Date: 28 Feb 2020 (5 years ago)
Last Annual Report: 29 Aug 2024 (6 months ago)
Organization Number: 1089303
Industry: Eating and Drinking Places
Number of Employees: Small (0-19)
ZIP code: 41011
City: Covington, Ft Mitchell, Ft Wright, Park Hills
Primary County: Kenton County
Principal Office: 130 W. PIKE STREET, COVINGTON, KY 41011
Place of Formation: KENTUCKY
Authorized Shares: 100

President

Name Role
JOSEPH EDWARD JONES President

Vice President

Name Role
VANESSA LYNN JONES Vice President

Director

Name Role
JOSEPH EDWARD JONES Director
VANESSA LYNN JONES Director

Incorporator

Name Role
Vanessa Jones Incorporator
Joseph Edward Jones Incorporator

Registered Agent

Name Role
Joseph Edward Jones Registered Agent

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 059-SP-208074 Sampling License Active 2025-03-07 2025-03-07 - 2025-11-30 130 W Pike St, Covington, Kenton, KY 41011
Department of Alcoholic Beverage Control 059-LD-200431 Quota Retail Drink License Active 2024-11-18 2023-12-01 - 2025-11-30 130 W Pike St, Covington, Kenton, KY 41011
Department of Alcoholic Beverage Control 059-LP-200432 Quota Retail Package License Active 2024-11-18 2023-12-01 - 2025-11-30 130 W Pike St, Covington, Kenton, KY 41011

Assumed Names

Name Status Expiration Date
GOLD SPOON CREAMERY Active 2029-08-29
GOLDEN DELI Active 2029-08-29
GOLDEN DELICATESSEN Active 2029-08-29

Filings

Name File Date
Certificate of Assumed Name 2024-08-29
Certificate of Assumed Name 2024-08-29
Certificate of Assumed Name 2024-08-29
Annual Report 2024-08-29
Annual Report 2023-06-07
Annual Report 2022-06-23
Principal Office Address Change 2021-03-01
Annual Report 2021-03-01

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-12-23 2025 Cabinet of the General Government Department Of Agriculture Grants Prog Adm Cst-Outside Vend-1099 435.09
Executive 2024-09-30 2025 Cabinet of the General Government Department Of Agriculture Grants Prog Adm Cst-Outside Vend-1099 469.01

Sources: Kentucky Secretary of State